KENNET 1ST LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Registered office address changed from 59 Ferozeshah Road Northfields Devizes SN10 2JH England to 3 Horse Leaze Devizes SN10 2FT on 2021-06-28 |
22/04/2122 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
15/10/1915 October 2019 | CESSATION OF CHRISTOPHER LOS AS A PSC |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOS |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 10 TARPAN WALK WESTBURY WILTSHIRE BA13 3GZ UNITED KINGDOM |
20/03/1920 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/01/1811 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
18/07/1718 July 2017 | PREVSHO FROM 31/07/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/07/1621 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company